Company NameShaw Export UK Limited
Company StatusDissolved
Company Number04093123
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Neville Shaw
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Bracken Crescent
Guisborough
Cleveland
TS14 8DU
Director NameMr Peter Turner
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Secretary NameMr Peter Turner
NationalityBritish
StatusClosed
Appointed19 October 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bexley Drive
Normanby
Middlesbrough
Cleveland
TS6 0ST
Director NameIan Edwards Ross
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2000(5 days after company formation)
Appointment Duration3 years, 4 months (closed 16 March 2004)
RoleHse Consultant
Correspondence Address21 Cradoc Grove
Foxgloves
Ingleby Barwick
Cleveland
TS17 5EE
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMiller House Pochin Road
Bolckow Road Industrial Estate
Grangetown Middlesbrough
Cleveland
TS6 7AT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardGrangetown
Built Up AreaTeesside

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 December 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
14 October 2003Voluntary strike-off action has been suspended (1 page)
3 September 2003Application for striking-off (1 page)
21 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
8 November 2001Return made up to 19/10/01; full list of members (7 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Ad 24/10/00--------- £ si 3@1=3 £ ic 1/4 (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Director resigned (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)